80 LOWER OLDFIELD PARK LIMITED

Register to unlock more data on OkredoRegister

80 LOWER OLDFIELD PARK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02255539

Incorporation date

10/05/1988

Size

Micro Entity

Contacts

Registered address

Registered address

80 Lower Oldfield Park, Bath BA2 3HPCopy
copy info iconCopy
See on map
Latest events (Record since 10/05/1988)
dot icon19/11/2025
Micro company accounts made up to 2025-03-31
dot icon16/09/2025
Confirmation statement made on 2025-09-14 with no updates
dot icon05/12/2024
Micro company accounts made up to 2024-03-31
dot icon14/09/2024
Confirmation statement made on 2024-09-14 with no updates
dot icon03/11/2023
Micro company accounts made up to 2023-03-31
dot icon16/09/2023
Confirmation statement made on 2023-09-14 with no updates
dot icon09/11/2022
Micro company accounts made up to 2022-03-31
dot icon14/09/2022
Confirmation statement made on 2022-09-14 with updates
dot icon10/09/2022
Appointment of Miss Kirsty Marie Lake as a director on 2022-09-01
dot icon15/05/2022
Termination of appointment of Charles Banks as a director on 2022-05-15
dot icon15/05/2022
Registered office address changed from Flat 4, Top Floor, 80 Lower Oldfield Park Bath Somerset BA2 3HP United Kingdom to 80 Lower Oldfield Park Bath BA2 3HP on 2022-05-15
dot icon22/12/2021
Micro company accounts made up to 2021-03-31
dot icon26/09/2021
Confirmation statement made on 2021-09-14 with no updates
dot icon29/12/2020
Micro company accounts made up to 2020-03-31
dot icon14/09/2020
Confirmation statement made on 2020-09-14 with updates
dot icon25/08/2020
Registered office address changed from Archway House Spring Gardens Road Bath BA2 6PW England to Flat 4, Top Floor, 80 Lower Oldfield Park Bath Somerset BA2 3HP on 2020-08-25
dot icon19/12/2019
Micro company accounts made up to 2019-03-31
dot icon18/09/2019
Confirmation statement made on 2019-09-14 with no updates
dot icon09/09/2019
Termination of appointment of Gervase Antony Manfred O'donovan as a secretary on 2019-09-09
dot icon08/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon16/09/2018
Confirmation statement made on 2018-09-14 with no updates
dot icon02/03/2018
Registered office address changed from C/O Blenheim Property Services, Blenheim House Henry Street Bath Somerset BA1 1JR to Archway House Spring Gardens Road Bath BA2 6PW on 2018-03-02
dot icon13/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon24/10/2017
Appointment of Charles Banks as a director on 2017-02-07
dot icon12/10/2017
Termination of appointment of Chris Waterman as a director on 2017-02-06
dot icon24/09/2017
Confirmation statement made on 2017-09-14 with no updates
dot icon02/03/2017
Appointment of Timothy Edward Connor as a director on 2017-01-02
dot icon17/11/2016
Total exemption full accounts made up to 2016-03-31
dot icon26/09/2016
Confirmation statement made on 2016-09-14 with updates
dot icon18/11/2015
Total exemption full accounts made up to 2015-03-31
dot icon28/09/2015
Annual return made up to 2015-09-14 with full list of shareholders
dot icon02/12/2014
Appointment of Miss Michelle Tucker as a director on 2014-11-19
dot icon12/11/2014
Total exemption full accounts made up to 2014-03-31
dot icon29/09/2014
Annual return made up to 2014-09-14 with full list of shareholders
dot icon29/09/2014
Termination of appointment of Lynn Sara Herridge as a director on 2013-10-31
dot icon18/11/2013
Total exemption full accounts made up to 2013-03-31
dot icon15/10/2013
Termination of appointment of Timothy Eustace as a director
dot icon18/09/2013
Annual return made up to 2013-09-14 with full list of shareholders
dot icon14/12/2012
Total exemption full accounts made up to 2012-03-31
dot icon03/10/2012
Annual return made up to 2012-09-14 with full list of shareholders
dot icon26/01/2012
Appointment of Ms Lynn Sara Herridge as a director
dot icon14/12/2011
Total exemption full accounts made up to 2011-03-31
dot icon26/09/2011
Annual return made up to 2011-09-14 with full list of shareholders
dot icon26/09/2011
Termination of appointment of David Lanz as a director
dot icon15/12/2010
Total exemption full accounts made up to 2010-03-31
dot icon05/10/2010
Annual return made up to 2010-09-14 with full list of shareholders
dot icon30/09/2010
Registered office address changed from O'donovan & Company Blenheim House, Henry Street Bath Somerset BA1 1JR on 2010-09-30
dot icon30/09/2010
Director's details changed for David Michael Lanz on 2010-09-14
dot icon30/09/2010
Director's details changed for Chris Waterman on 2010-09-14
dot icon30/09/2010
Director's details changed for Timothy Robin Eustace on 2010-09-14
dot icon30/09/2010
Director's details changed for Miss Susan Angela Corry on 2010-09-14
dot icon30/09/2010
Secretary's details changed for Susan Angela Corry on 2010-09-14
dot icon29/09/2010
Termination of appointment of Adam White as a director
dot icon09/10/2009
Annual return made up to 2009-09-14 with full list of shareholders
dot icon06/08/2009
Total exemption full accounts made up to 2009-03-31
dot icon19/11/2008
Director appointed david michael lanz
dot icon25/09/2008
Return made up to 14/09/08; full list of members
dot icon24/09/2008
Director's change of particulars / timothy evstace / 31/08/2008
dot icon15/08/2008
Total exemption full accounts made up to 2008-03-31
dot icon05/11/2007
Total exemption full accounts made up to 2007-03-31
dot icon02/10/2007
Return made up to 14/09/07; no change of members
dot icon22/11/2006
Total exemption full accounts made up to 2006-03-31
dot icon09/10/2006
Return made up to 14/09/06; full list of members
dot icon05/10/2005
Total exemption full accounts made up to 2005-03-31
dot icon22/09/2005
Return made up to 14/09/05; full list of members
dot icon14/03/2005
Total exemption full accounts made up to 2004-03-31
dot icon11/10/2004
Return made up to 14/09/04; full list of members
dot icon05/01/2004
Total exemption full accounts made up to 2003-03-31
dot icon23/09/2003
Return made up to 14/09/03; full list of members
dot icon18/09/2003
New secretary appointed;new director appointed
dot icon03/06/2003
Director resigned
dot icon01/05/2003
New director appointed
dot icon08/04/2003
New director appointed
dot icon08/04/2003
Director resigned
dot icon24/03/2003
Director resigned
dot icon29/01/2003
Total exemption full accounts made up to 2002-03-31
dot icon19/12/2002
Return made up to 14/09/02; full list of members
dot icon01/02/2002
Accounts for a dormant company made up to 2001-03-31
dot icon04/10/2001
Return made up to 14/09/01; full list of members
dot icon06/09/2001
New director appointed
dot icon10/08/2001
New director appointed
dot icon26/07/2001
Secretary resigned
dot icon01/05/2001
Registered office changed on 01/05/01 from: 80 lower oldfield park bath avon BA2 3HP
dot icon01/05/2001
Director resigned
dot icon01/02/2001
Accounts for a small company made up to 2000-03-31
dot icon05/12/2000
New director appointed
dot icon16/11/2000
Return made up to 14/09/99; full list of members
dot icon10/11/2000
Return made up to 14/09/00; full list of members
dot icon10/11/2000
New secretary appointed
dot icon13/10/2000
Secretary resigned
dot icon05/02/2000
New director appointed
dot icon01/02/2000
Full accounts made up to 1999-03-31
dot icon13/09/1999
New secretary appointed
dot icon13/09/1999
Director resigned
dot icon13/09/1999
Director resigned
dot icon12/05/1999
Return made up to 14/09/98; no change of members
dot icon22/04/1999
New secretary appointed
dot icon22/04/1999
Secretary resigned;director resigned
dot icon22/04/1999
Director resigned
dot icon22/04/1999
Full accounts made up to 1998-03-31
dot icon06/10/1997
Return made up to 14/09/97; no change of members
dot icon22/09/1997
Full accounts made up to 1997-03-31
dot icon19/11/1996
Return made up to 14/09/96; full list of members
dot icon06/11/1996
Full accounts made up to 1996-03-31
dot icon06/11/1996
New director appointed
dot icon12/10/1995
Return made up to 14/09/95; full list of members
dot icon10/08/1995
Secretary resigned;new secretary appointed
dot icon24/07/1995
Full accounts made up to 1995-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon26/10/1994
Accounts for a small company made up to 1994-03-31
dot icon14/10/1994
Return made up to 14/09/94; full list of members
dot icon27/06/1994
Secretary resigned;new secretary appointed;director resigned
dot icon11/02/1994
Full accounts made up to 1993-03-31
dot icon13/10/1993
Secretary resigned;new secretary appointed;new director appointed
dot icon13/10/1993
Return made up to 14/09/93; no change of members
dot icon27/01/1993
Full accounts made up to 1992-03-31
dot icon24/11/1992
Director resigned
dot icon24/11/1992
Director resigned;new director appointed
dot icon24/11/1992
Return made up to 14/09/92; full list of members
dot icon11/11/1992
Return made up to 14/09/91; full list of members
dot icon11/11/1992
Ad 31/03/91--------- £ si 2@1
dot icon16/09/1992
Registered office changed on 16/09/92 from: 20 queen square bath BA1 2HB
dot icon17/10/1991
Full accounts made up to 1991-03-31
dot icon17/10/1991
Secretary resigned;new secretary appointed
dot icon30/09/1991
Return made up to 18/04/91; no change of members
dot icon03/05/1991
Full accounts made up to 1990-03-31
dot icon03/05/1991
Return made up to 31/12/90; no change of members
dot icon01/03/1990
Secretary resigned;director resigned;new director appointed
dot icon01/03/1990
New secretary appointed
dot icon07/11/1989
New director appointed
dot icon17/10/1989
Secretary resigned;new secretary appointed;new director appointed
dot icon17/10/1989
New director appointed
dot icon17/10/1989
Director resigned;new director appointed
dot icon26/09/1989
Full accounts made up to 1989-03-31
dot icon26/09/1989
Return made up to 14/09/89; full list of members
dot icon13/06/1988
Resolutions
dot icon13/06/1988
Registered office changed on 13/06/88 from: 14 princess victoria street clifton bristol BS8 4BP
dot icon13/06/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon10/05/1988
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
14/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
5.39K
-
0.00
-
-
2022
0
7.59K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lake, Kirsty Marie
Director
01/09/2022 - Present
1
Connor, Timothy Edward
Director
02/01/2017 - Present
1
Tucker, Michelle
Director
19/11/2014 - Present
1
Corry, Susan Angela
Director
16/06/2003 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 80 LOWER OLDFIELD PARK LIMITED

80 LOWER OLDFIELD PARK LIMITED is an(a) Active company incorporated on 10/05/1988 with the registered office located at 80 Lower Oldfield Park, Bath BA2 3HP. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 80 LOWER OLDFIELD PARK LIMITED?

toggle

80 LOWER OLDFIELD PARK LIMITED is currently Active. It was registered on 10/05/1988 .

Where is 80 LOWER OLDFIELD PARK LIMITED located?

toggle

80 LOWER OLDFIELD PARK LIMITED is registered at 80 Lower Oldfield Park, Bath BA2 3HP.

What does 80 LOWER OLDFIELD PARK LIMITED do?

toggle

80 LOWER OLDFIELD PARK LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 80 LOWER OLDFIELD PARK LIMITED?

toggle

The latest filing was on 19/11/2025: Micro company accounts made up to 2025-03-31.